Manchester
Lancashire
M8 0GD
Secretary Name | Shahid Iqbal Hashmi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 31 January 2006) |
Role | Company Director |
Correspondence Address | 291 Slade Lane Manchester Lancashire M19 2HR |
Director Name | Shahid Iqbal Hashmi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | Flat 18 2-4 Birch Lane Manchester Lancashire M13 0NN |
Director Name | Amir Imtiaz |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Harris Street Manchester Lancashire M8 8EG |
Secretary Name | Amir Imtiaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 1st Floor 111 Princes Street Stockport Cheshire SK1 1RW |
Secretary Name | Nazia Imtiaz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 3 Harris Street Manchester Lancashire M8 8EG |
Director Name | Shahid Iqbal Hashmi |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 November 2002(6 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 November 2002) |
Role | Company Director |
Correspondence Address | 1035 Stockport Road Manchester Lancashire M19 2TB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 291 Slade Lane Burnage Manchester Lancashire M19 2HR |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
31 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Registered office changed on 21/01/05 from: 3-7 harris street manchester lancashire M8 8EG (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
19 January 2005 | Company name changed crestmoor import export LIMITED\certificate issued on 19/01/05 (2 pages) |
24 December 2004 | Return made up to 03/05/04; full list of members
|
6 December 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2004 | Return made up to 03/05/03; full list of members
|
17 June 2004 | Registered office changed on 17/06/04 from: 1ST floor 111 princes street stockport cheshire SK1 1RW (1 page) |
23 April 2004 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2003 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | Director resigned (1 page) |
18 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: 6 harmsworth drive hetonmoor stockport SK4 4RP (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
30 May 2002 | Secretary resigned (1 page) |